Company NameSearles (Stanford-Le-Hope) Limited
Company StatusDissolved
Company Number00483637
CategoryPrivate Limited Company
Incorporation Date22 June 1950(73 years, 9 months ago)
Dissolution Date9 July 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameAnthony Hayden Searles
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(42 years after company formation)
Appointment Duration16 years (closed 09 July 2008)
RoleCompany Director
Correspondence AddressHighfields
Glebe Road
Ramsden Bellhouse
Essex
CM11 1RL
Director NameDerek Anthony Searles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(42 years after company formation)
Appointment Duration16 years (closed 09 July 2008)
RoleCompany Director
Correspondence Address22 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NamePamela Agnes Searles
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(42 years after company formation)
Appointment Duration16 years (closed 09 July 2008)
RoleCompany Director
Correspondence AddressHighfield
Glebe Road
Ramsden Bell House
Essex
Director NameJacqueline Stratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(42 years after company formation)
Appointment Duration16 years (closed 09 July 2008)
RoleCompany Director
Correspondence Address26 Snelling Grove
Chelmsford
CM2 7HT
Secretary NamePamela Agnes Searles
NationalityBritish
StatusClosed
Appointed22 June 1992(42 years after company formation)
Appointment Duration16 years (closed 09 July 2008)
RoleCompany Director
Correspondence AddressHighfield
Glebe Road
Ramsden Bell House
Essex

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,427
Cash£4,954
Current Liabilities£773,767

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
14 October 2004Liquidators statement of receipts and payments (7 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (7 pages)
17 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2002Statement of affairs (12 pages)
17 October 2002Appointment of a voluntary liquidator (1 page)
25 September 2002Registered office changed on 25/09/02 from: the manor way garage manor way. Corringham essex. SS17 9LA (1 page)
28 August 2002Particulars of mortgage/charge (3 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 22/06/00; full list of members (8 pages)
25 April 2000Return made up to 22/06/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 September 1998Return made up to 22/06/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
13 August 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 June 1996Return made up to 22/06/96; full list of members (6 pages)
16 May 1996Return made up to 22/06/95; no change of members (6 pages)
18 October 1951Annual return made up to 17/10/50 (4 pages)